T.E.K MILITARY LLP

Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/05/239 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

14/10/2214 October 2022 Termination of appointment of Emily Rose Fleming as a member on 2016-07-31

View Document

14/10/2214 October 2022 Termination of appointment of Sean Timothy Magee as a member on 2021-04-30

View Document

14/10/2214 October 2022 Termination of appointment of T.E.K. Seating Limited as a member on 2021-04-30

View Document

14/10/2214 October 2022 Termination of appointment of Michael Fleming as a member on 2021-04-30

View Document

14/10/2214 October 2022 Termination of appointment of David Paul Parkman as a member on 2021-04-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2021-12-31 to 2021-04-30

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 COMPANY NAME CHANGED T.E.K. MILITARY SEATING LLP CERTIFICATE ISSUED ON 17/05/21

View Document

05/05/215 May 2021 LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL JONATHAN FLEMING / 21/08/2020

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MR PAUL JONATHAN FLEMING / 21/08/2020

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3642790003

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

04/01/194 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3642790002

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL FLEMING / 01/09/2017

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/05/1715 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

10/05/1610 May 2016 ANNUAL RETURN MADE UP TO 04/05/16

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 ANNUAL RETURN MADE UP TO 04/05/15

View Document

05/02/155 February 2015 LLP MEMBER APPOINTED MR SEAN TIMOTHY MAGEE

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 ANNUAL RETURN MADE UP TO 04/05/14

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 ANNUAL RETURN MADE UP TO 04/05/13

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

07/08/127 August 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

08/05/128 May 2012 ANNUAL RETURN MADE UP TO 04/05/12

View Document

12/04/1212 April 2012 LLP MEMBER APPOINTED EMILY ROSE FLEMING

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED MR DAVID PAUL PARKMAN

View Document

28/02/1228 February 2012 LLP MEMBER APPOINTED MR MICHAEL FLEMING

View Document

09/08/119 August 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

04/05/114 May 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company